Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NOV ELMAR (MIDDLE EAST) LIMITED
Company Information for

NOV ELMAR (MIDDLE EAST) LIMITED

C/O NATIONAL OILWELL VARCO, BADENTOY CRESCENT, BADENTOY PARK, PORTLETHEN, ABERDEEN, ABERDEENSHIRE, AB12 4YD,
Company Registration Number
SC151883
Private Limited Company
Active

Company Overview

About Nov Elmar (middle East) Ltd
NOV ELMAR (MIDDLE EAST) LIMITED was founded on 1994-07-08 and has its registered office in Portlethen, Aberdeen. The organisation's status is listed as "Active". Nov Elmar (middle East) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOV ELMAR (MIDDLE EAST) LIMITED
 
Legal Registered Office
C/O NATIONAL OILWELL VARCO
BADENTOY CRESCENT, BADENTOY PARK
PORTLETHEN, ABERDEEN
ABERDEENSHIRE
AB12 4YD
Other companies in AB12
 
Previous Names
NOV ASEP ELMAR (MIDDLE EAST) LIMITED27/08/2013
ELMAR SERVICES (MIDDLE EAST) LIMITED19/04/2010
Filing Information
Company Number SC151883
Company ID Number SC151883
Date formed 1994-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 22:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOV ELMAR (MIDDLE EAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOV ELMAR (MIDDLE EAST) LIMITED

Current Directors
Officer Role Date Appointed
ALISON MAY SLOAN
Company Secretary 2013-08-06
ALASTAIR JAMES FLEMING
Director 2013-07-31
ROBBERT OUDENDIJK
Director 2015-09-30
SIMON SCOTT REID
Director 2018-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL O'NEIL
Director 2011-08-03 2015-09-30
STEVEN GRENVILLE VALENTINE
Director 2006-02-15 2013-08-23
ALASTAIR JAMES FLEMING
Company Secretary 2011-09-30 2013-08-06
CHRISTOPHER PAUL O'NEIL
Company Secretary 2009-09-11 2011-09-30
DAVID JAMES KEENER
Director 2011-07-04 2011-08-03
THOMAS DOUGLAS BOYLE
Director 2003-10-16 2011-07-04
KATHERINE JENNIFER LEIGHTON
Company Secretary 2006-02-15 2010-10-21
PETER JOHN STUART
Director 2001-08-31 2007-02-28
PAULL & WILLIAMSONS
Company Secretary 2001-08-31 2006-02-15
RONALD JAMES MILLETT
Director 2001-08-31 2006-02-15
DAVID JOHN BREBNER
Company Secretary 1994-08-12 2001-08-31
DAVID JOHN BREBNER
Director 1994-08-12 2001-08-31
GRAEME DUNCOMBE
Director 1994-08-12 2001-08-31
JOHN CHARLES HALL
Director 1995-04-01 2001-08-31
GORDON THOMAS MILLOY
Director 1994-08-12 2001-08-31
THOMAS NEIL SPEAKMAN
Director 1994-08-12 2001-08-31
JOHN SWANSEY
Director 1994-08-12 2001-08-31
SANDRA ELIZABETH MIDDLETON
Nominated Secretary 1994-07-08 1994-08-12
LESTER FERGUSON CAMERON
Director 1994-07-08 1994-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MAY SLOAN TUBOSCOPE HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 1996-11-08 Dissolved 2015-02-13
ALISON MAY SLOAN CHARGEWOOD LIMITED Company Secretary 2013-08-06 CURRENT 1993-09-09 Dissolved 2015-02-13
ALISON MAY SLOAN NOV UK AICB LTD Company Secretary 2013-08-06 CURRENT 2012-11-12 Dissolved 2015-02-13
ALISON MAY SLOAN A.S.E.P. (UK) LIMITED Company Secretary 2013-08-06 CURRENT 1990-04-04 Dissolved 2015-02-13
ALISON MAY SLOAN AMERON (UK) LIMITED Company Secretary 2013-08-06 CURRENT 1998-03-23 Dissolved 2016-12-06
ALISON MAY SLOAN CHEMINEER, LIMITED Company Secretary 2013-08-06 CURRENT 1972-09-26 Dissolved 2016-12-06
ALISON MAY SLOAN TECHDRILL LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-29 Dissolved 2016-12-06
ALISON MAY SLOAN MERPRO LIMITED Company Secretary 2013-08-06 CURRENT 1990-11-15 Dissolved 2016-12-13
ALISON MAY SLOAN MERPRO MACHINING & THREADING LIMITED Company Secretary 2013-08-06 CURRENT 1988-10-03 Dissolved 2016-12-06
ALISON MAY SLOAN APL (UK) LIMITED Company Secretary 2013-08-06 CURRENT 2006-01-13 Dissolved 2017-02-07
ALISON MAY SLOAN DRECO LIMITED Company Secretary 2013-08-06 CURRENT 1985-08-06 Active - Proposal to Strike off
ALISON MAY SLOAN DRECO EUROPE LIMITED Company Secretary 2013-08-06 CURRENT 1991-07-30 Active - Proposal to Strike off
ALISON MAY SLOAN HITEC DRECO LIMITED Company Secretary 2013-08-06 CURRENT 1992-07-03 Active - Proposal to Strike off
ALISON MAY SLOAN VARCO UK ACQUISITIONS LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-20 Dissolved 2018-03-27
ALISON MAY SLOAN FORTH VALLEY ENGINEERING LIMITED Company Secretary 2013-08-06 CURRENT 2004-01-29 Dissolved 2018-03-27
ALISON MAY SLOAN NOV GROUP HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 2011-11-03 Dissolved 2018-03-27
ALISON MAY SLOAN AG HOLDING UK Company Secretary 2013-08-06 CURRENT 2005-03-11 Dissolved 2018-05-15
ALISON MAY SLOAN NOV FLEXIBLES UK LTD Company Secretary 2013-08-06 CURRENT 2005-04-27 Active - Proposal to Strike off
ALISON MAY SLOAN NOV INTELLISERV UK LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-07 Active
ALISON MAY SLOAN ENERGY EQUIPMENT CORPORATION LIMITED Company Secretary 2013-08-06 CURRENT 2006-12-11 Active
ALISON MAY SLOAN ROBBINS & MYERS HOLDINGS UK LIMITED Company Secretary 2013-08-06 CURRENT 1992-10-20 Active - Proposal to Strike off
ALISON MAY SLOAN REEDHYCALOG UK LTD Company Secretary 2013-08-06 CURRENT 1994-12-15 Active
ALISON MAY SLOAN MERPRO TORTEK LIMITED Company Secretary 2013-08-06 CURRENT 1991-11-22 Active - Proposal to Strike off
ALISON MAY SLOAN MERPRO PRODUCTS LIMITED Company Secretary 2013-08-06 CURRENT 1992-03-11 Active - Proposal to Strike off
ALISON MAY SLOAN TUBOSCOPE VETCO CAPITAL LIMITED Company Secretary 2013-08-06 CURRENT 1993-10-20 Active
ALISON MAY SLOAN NOV UK (ANGOLA ACQUISITIONS) LIMITED Company Secretary 2013-08-06 CURRENT 2010-03-16 Active
ALISON MAY SLOAN HYDRALIFT HOLDINGS UK LIMITED Company Secretary 2013-08-06 CURRENT 1995-11-03 Active - Proposal to Strike off
ALISON MAY SLOAN NOV UK FINANCE LIMITED Company Secretary 2013-08-06 CURRENT 2002-08-12 Active
ALISON MAY SLOAN CAMCO DRILLING GROUP LIMITED Company Secretary 2013-08-06 CURRENT 1987-07-10 Active - Proposal to Strike off
ALISON MAY SLOAN MERPRO GROUP LIMITED Company Secretary 2013-08-06 CURRENT 1979-04-27 Active - Proposal to Strike off
ALISON MAY SLOAN ANDERGAUGE LIMITED Company Secretary 2013-08-06 CURRENT 1986-10-23 Active - Proposal to Strike off
ALISON MAY SLOAN MONO GROUP PENSION TRUSTEES LIMITED Company Secretary 2013-08-06 CURRENT 1988-02-23 Active
ALISON MAY SLOAN NOV UK HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 2010-05-26 Active - Proposal to Strike off
ALISON MAY SLOAN PROCON ENGINEERING LIMITED Company Secretary 2013-08-06 CURRENT 1975-02-26 Active - Proposal to Strike off
ALISON MAY SLOAN NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED Company Secretary 2013-08-06 CURRENT 1935-05-13 Active
ALISON MAY SLOAN NATIONAL OILWELL VARCO UK LIMITED Company Secretary 2013-08-06 CURRENT 1966-03-04 Active
ALISON MAY SLOAN NATIONAL OILWELL (U.K.) LIMITED Company Secretary 2013-08-06 CURRENT 1910-04-12 Active
ALISON MAY SLOAN NOV MISSION PRODUCTS UK LIMITED Company Secretary 2013-08-06 CURRENT 1981-06-17 Active - Proposal to Strike off
ALISON MAY SLOAN NOV DOWNHOLE EURASIA LIMITED Company Secretary 2013-08-06 CURRENT 2002-08-19 Active
ALASTAIR JAMES FLEMING FJORDS PROCESSING LIMITED Director 2017-01-20 CURRENT 1993-05-10 Active
ALASTAIR JAMES FLEMING FJORDS PROCESSING UK LTD Director 2017-01-20 CURRENT 2003-12-11 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING AXIOM PROCESS LIMITED Director 2016-12-20 CURRENT 2001-04-06 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING SLIP CLUTCH SYSTEMS LIMITED Director 2016-07-29 CURRENT 2009-12-02 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX PX (SCOTLAND) LIMITED Director 2015-11-25 CURRENT 2001-01-04 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING PIPEX PX LTD Director 2015-11-25 CURRENT 2011-04-26 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX STRUCTURAL COMPOSITES LIMITED Director 2015-11-25 CURRENT 2004-03-15 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX COMPOSITE PIPES LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX PROJECT SERVICES LTD Director 2015-11-25 CURRENT 2008-05-22 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING TUBOSCOPE HOLDINGS LIMITED Director 2013-07-31 CURRENT 1996-11-08 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING CHARGEWOOD LIMITED Director 2013-07-31 CURRENT 1993-09-09 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING NOV UK AICB LTD Director 2013-07-31 CURRENT 2012-11-12 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING A.S.E.P. (UK) LIMITED Director 2013-07-31 CURRENT 1990-04-04 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING AMERON (UK) LIMITED Director 2013-07-31 CURRENT 1998-03-23 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING CHEMINEER, LIMITED Director 2013-07-31 CURRENT 1972-09-26 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING TECHDRILL LIMITED Director 2013-07-31 CURRENT 2001-03-29 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING MERPRO LIMITED Director 2013-07-31 CURRENT 1990-11-15 Dissolved 2016-12-13
ALASTAIR JAMES FLEMING MERPRO MACHINING & THREADING LIMITED Director 2013-07-31 CURRENT 1988-10-03 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING APL (UK) LIMITED Director 2013-07-31 CURRENT 2006-01-13 Dissolved 2017-02-07
ALASTAIR JAMES FLEMING DRECO LIMITED Director 2013-07-31 CURRENT 1985-08-06 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING DRECO EUROPE LIMITED Director 2013-07-31 CURRENT 1991-07-30 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING HITEC DRECO LIMITED Director 2013-07-31 CURRENT 1992-07-03 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING VARCO UK ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2001-03-20 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING FORTH VALLEY ENGINEERING LIMITED Director 2013-07-31 CURRENT 2004-01-29 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING NOV GROUP HOLDINGS LIMITED Director 2013-07-31 CURRENT 2011-11-03 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING AG HOLDING UK Director 2013-07-31 CURRENT 2005-03-11 Dissolved 2018-05-15
ALASTAIR JAMES FLEMING NOV FLEXIBLES UK LTD Director 2013-07-31 CURRENT 2005-04-27 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV INTELLISERV UK LIMITED Director 2013-07-31 CURRENT 2011-09-07 Active
ALASTAIR JAMES FLEMING ENERGY EQUIPMENT CORPORATION LIMITED Director 2013-07-31 CURRENT 2006-12-11 Active
ALASTAIR JAMES FLEMING ROBBINS & MYERS HOLDINGS UK LIMITED Director 2013-07-31 CURRENT 1992-10-20 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING REEDHYCALOG UK LTD Director 2013-07-31 CURRENT 1994-12-15 Active
ALASTAIR JAMES FLEMING MERPRO TORTEK LIMITED Director 2013-07-31 CURRENT 1991-11-22 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING MERPRO PRODUCTS LIMITED Director 2013-07-31 CURRENT 1992-03-11 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING TUBOSCOPE VETCO CAPITAL LIMITED Director 2013-07-31 CURRENT 1993-10-20 Active
ALASTAIR JAMES FLEMING NOV UK (ANGOLA ACQUISITIONS) LIMITED Director 2013-07-31 CURRENT 2010-03-16 Active
ALASTAIR JAMES FLEMING HYDRALIFT HOLDINGS UK LIMITED Director 2013-07-31 CURRENT 1995-11-03 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV UK FINANCE LIMITED Director 2013-07-31 CURRENT 2002-08-12 Active
ALASTAIR JAMES FLEMING CAMCO DRILLING GROUP LIMITED Director 2013-07-31 CURRENT 1987-07-10 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING MERPRO GROUP LIMITED Director 2013-07-31 CURRENT 1979-04-27 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING ANDERGAUGE LIMITED Director 2013-07-31 CURRENT 1986-10-23 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV UK HOLDINGS LIMITED Director 2013-07-31 CURRENT 2010-05-26 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PROCON ENGINEERING LIMITED Director 2013-07-31 CURRENT 1975-02-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK AXIOM PROCESS LIMITED Director 2016-12-20 CURRENT 2001-04-06 Active - Proposal to Strike off
ROBBERT OUDENDIJK SLIP CLUTCH SYSTEMS LIMITED Director 2016-07-29 CURRENT 2009-12-02 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX PX (SCOTLAND) LIMITED Director 2015-11-25 CURRENT 2001-01-04 Dissolved 2018-03-27
ROBBERT OUDENDIJK PIPEX PX LTD Director 2015-11-25 CURRENT 2011-04-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX STRUCTURAL COMPOSITES LIMITED Director 2015-11-25 CURRENT 2004-03-15 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX COMPOSITE PIPES LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX PROJECT SERVICES LTD Director 2015-11-25 CURRENT 2008-05-22 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX LIMITED Director 2015-11-25 CURRENT 1975-03-12 Active
ROBBERT OUDENDIJK AMERON (UK) LIMITED Director 2015-09-30 CURRENT 1998-03-23 Dissolved 2016-12-06
ROBBERT OUDENDIJK CHEMINEER, LIMITED Director 2015-09-30 CURRENT 1972-09-26 Dissolved 2016-12-06
ROBBERT OUDENDIJK TECHDRILL LIMITED Director 2015-09-30 CURRENT 2001-03-29 Dissolved 2016-12-06
ROBBERT OUDENDIJK MERPRO LIMITED Director 2015-09-30 CURRENT 1990-11-15 Dissolved 2016-12-13
ROBBERT OUDENDIJK MERPRO MACHINING & THREADING LIMITED Director 2015-09-30 CURRENT 1988-10-03 Dissolved 2016-12-06
ROBBERT OUDENDIJK APL (UK) LIMITED Director 2015-09-30 CURRENT 2006-01-13 Dissolved 2017-02-07
ROBBERT OUDENDIJK DRECO LIMITED Director 2015-09-30 CURRENT 1985-08-06 Active - Proposal to Strike off
ROBBERT OUDENDIJK DRECO EUROPE LIMITED Director 2015-09-30 CURRENT 1991-07-30 Active - Proposal to Strike off
ROBBERT OUDENDIJK HITEC DRECO LIMITED Director 2015-09-30 CURRENT 1992-07-03 Active - Proposal to Strike off
ROBBERT OUDENDIJK VARCO UK ACQUISITIONS LIMITED Director 2015-09-30 CURRENT 2001-03-20 Dissolved 2018-03-27
ROBBERT OUDENDIJK FORTH VALLEY ENGINEERING LIMITED Director 2015-09-30 CURRENT 2004-01-29 Dissolved 2018-03-27
ROBBERT OUDENDIJK NOV GROUP HOLDINGS LIMITED Director 2015-09-30 CURRENT 2011-11-03 Dissolved 2018-03-27
ROBBERT OUDENDIJK AG HOLDING UK Director 2015-09-30 CURRENT 2005-03-11 Dissolved 2018-05-15
ROBBERT OUDENDIJK NOV FLEXIBLES UK LTD Director 2015-09-30 CURRENT 2005-04-27 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV INTELLISERV UK LIMITED Director 2015-09-30 CURRENT 2011-09-07 Active
ROBBERT OUDENDIJK ENERGY EQUIPMENT CORPORATION LIMITED Director 2015-09-30 CURRENT 2006-12-11 Active
ROBBERT OUDENDIJK ROBBINS & MYERS HOLDINGS UK LIMITED Director 2015-09-30 CURRENT 1992-10-20 Active - Proposal to Strike off
ROBBERT OUDENDIJK REEDHYCALOG UK LTD Director 2015-09-30 CURRENT 1994-12-15 Active
ROBBERT OUDENDIJK MERPRO TORTEK LIMITED Director 2015-09-30 CURRENT 1991-11-22 Active - Proposal to Strike off
ROBBERT OUDENDIJK MERPRO PRODUCTS LIMITED Director 2015-09-30 CURRENT 1992-03-11 Active - Proposal to Strike off
ROBBERT OUDENDIJK TUBOSCOPE VETCO CAPITAL LIMITED Director 2015-09-30 CURRENT 1993-10-20 Active
ROBBERT OUDENDIJK NOV UK (ANGOLA ACQUISITIONS) LIMITED Director 2015-09-30 CURRENT 2010-03-16 Active
ROBBERT OUDENDIJK HYDRALIFT HOLDINGS UK LIMITED Director 2015-09-30 CURRENT 1995-11-03 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV UK FINANCE LIMITED Director 2015-09-30 CURRENT 2002-08-12 Active
ROBBERT OUDENDIJK CAMCO DRILLING GROUP LIMITED Director 2015-09-30 CURRENT 1987-07-10 Active - Proposal to Strike off
ROBBERT OUDENDIJK MERPRO GROUP LIMITED Director 2015-09-30 CURRENT 1979-04-27 Active - Proposal to Strike off
ROBBERT OUDENDIJK ANDERGAUGE LIMITED Director 2015-09-30 CURRENT 1986-10-23 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV UK HOLDINGS LIMITED Director 2015-09-30 CURRENT 2010-05-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK PROCON ENGINEERING LIMITED Director 2015-09-30 CURRENT 1975-02-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED Director 2015-09-30 CURRENT 1935-05-13 Active
ROBBERT OUDENDIJK NATIONAL OILWELL VARCO UK LIMITED Director 2015-09-30 CURRENT 1966-03-04 Active
ROBBERT OUDENDIJK NATIONAL OILWELL (U.K.) LIMITED Director 2015-09-30 CURRENT 1910-04-12 Active
ROBBERT OUDENDIJK NOV MISSION PRODUCTS UK LIMITED Director 2015-09-30 CURRENT 1981-06-17 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV DOWNHOLE EURASIA LIMITED Director 2015-09-30 CURRENT 2002-08-19 Active
SIMON SCOTT REID SLIP CLUTCH SYSTEMS LIMITED Director 2018-07-09 CURRENT 2009-12-02 Active - Proposal to Strike off
SIMON SCOTT REID PIPEX PX LTD Director 2018-07-09 CURRENT 2011-04-26 Active - Proposal to Strike off
SIMON SCOTT REID REEDHYCALOG UK LTD Director 2018-07-09 CURRENT 1994-12-15 Active
SIMON SCOTT REID MERPRO TORTEK LIMITED Director 2018-07-09 CURRENT 1991-11-22 Active - Proposal to Strike off
SIMON SCOTT REID MERPRO PRODUCTS LIMITED Director 2018-07-09 CURRENT 1992-03-11 Active - Proposal to Strike off
SIMON SCOTT REID TUBOSCOPE VETCO CAPITAL LIMITED Director 2018-07-09 CURRENT 1993-10-20 Active
SIMON SCOTT REID NOV UK (ANGOLA ACQUISITIONS) LIMITED Director 2018-07-09 CURRENT 2010-03-16 Active
SIMON SCOTT REID FJORDS PROCESSING LIMITED Director 2018-07-09 CURRENT 1993-05-10 Active
SIMON SCOTT REID HYDRALIFT HOLDINGS UK LIMITED Director 2018-07-09 CURRENT 1995-11-03 Active - Proposal to Strike off
SIMON SCOTT REID AXIOM PROCESS LIMITED Director 2018-07-09 CURRENT 2001-04-06 Active - Proposal to Strike off
SIMON SCOTT REID NOV UK FINANCE LIMITED Director 2018-07-09 CURRENT 2002-08-12 Active
SIMON SCOTT REID FJORDS PROCESSING UK LTD Director 2018-07-09 CURRENT 2003-12-11 Active - Proposal to Strike off
SIMON SCOTT REID PIPEX STRUCTURAL COMPOSITES LIMITED Director 2018-07-09 CURRENT 2004-03-15 Active - Proposal to Strike off
SIMON SCOTT REID PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Director 2018-07-09 CURRENT 2005-10-19 Active - Proposal to Strike off
SIMON SCOTT REID PIPEX COMPOSITE PIPES LIMITED Director 2018-07-09 CURRENT 2005-10-19 Active - Proposal to Strike off
SIMON SCOTT REID PIPEX PROJECT SERVICES LTD Director 2018-07-09 CURRENT 2008-05-22 Active - Proposal to Strike off
SIMON SCOTT REID CAMCO DRILLING GROUP LIMITED Director 2018-07-09 CURRENT 1987-07-10 Active - Proposal to Strike off
SIMON SCOTT REID MERPRO GROUP LIMITED Director 2018-07-09 CURRENT 1979-04-27 Active - Proposal to Strike off
SIMON SCOTT REID ANDERGAUGE LIMITED Director 2018-07-09 CURRENT 1986-10-23 Active - Proposal to Strike off
SIMON SCOTT REID NOV UK HOLDINGS LIMITED Director 2018-07-09 CURRENT 2010-05-26 Active - Proposal to Strike off
SIMON SCOTT REID PROCON ENGINEERING LIMITED Director 2018-07-09 CURRENT 1975-02-26 Active - Proposal to Strike off
SIMON SCOTT REID NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED Director 2018-07-09 CURRENT 1935-05-13 Active
SIMON SCOTT REID NATIONAL OILWELL VARCO UK LIMITED Director 2018-07-09 CURRENT 1966-03-04 Active
SIMON SCOTT REID NATIONAL OILWELL (U.K.) LIMITED Director 2018-07-09 CURRENT 1910-04-12 Active
SIMON SCOTT REID PIPEX LIMITED Director 2018-07-09 CURRENT 1975-03-12 Active
SIMON SCOTT REID NOV MISSION PRODUCTS UK LIMITED Director 2018-07-09 CURRENT 1981-06-17 Active - Proposal to Strike off
SIMON SCOTT REID NOV DOWNHOLE EURASIA LIMITED Director 2018-07-09 CURRENT 2002-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-03-31DIRECTOR APPOINTED IAN BROUGHTON
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ROBBERT OUDENDIJK
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-15PSC05Change of details for National Oilwell Varco Uk Limited as a person with significant control on 2021-06-11
2021-01-20AP01DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT REID
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES FLEMING
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-09AP01DIRECTOR APPOINTED MR SIMON SCOTT REID
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-03PSC02Notification of National Oilwell Varco Uk Limited as a person with significant control on 2017-08-01
2017-08-02PSC09Withdrawal of a person with significant control statement on 2017-08-02
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL O'NEIL
2015-10-07AP01DIRECTOR APPOINTED MR ROBBERT OUDENDIJK
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-31CH01Director's details changed for Christopher Paul O'neil on 2015-07-22
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0101/08/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10CH01Director's details changed for Christopher Paul O'neil on 2013-11-07
2014-01-09CH01Director's details changed for Alastair James Fleming on 2013-11-07
2013-08-28AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-27RES15CHANGE OF NAME 23/08/2013
2013-08-27CERTNMCompany name changed nov asep elmar (middle east) LIMITED\certificate issued on 27/08/13
2013-08-27AP01DIRECTOR APPOINTED ALASTAIR JAMES FLEMING
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VALENTINE
2013-08-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALASTAIR FLEMING
2013-08-23AP03SECRETARY APPOINTED ALISON MAY SLOAN
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-06AR0101/08/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 26/08/2011
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-06AP03SECRETARY APPOINTED ALASTAIR JAMES FLEMING
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AR0101/08/11 FULL LIST
2011-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-04AD02SAIL ADDRESS CHANGED FROM: C/O PAULL AND WILLIAMSONS UNION PLAZA UNION WYND ABERDEEN AB10 1DQ SCOTLAND
2011-08-03AP01DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER
2011-07-11AP01DIRECTOR APPOINTED DAVID JAMES KEENER
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGHTON
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0101/08/10 FULL LIST
2010-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-16AD02SAIL ADDRESS CREATED
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRENVILLE VALENTINE / 01/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DOUGLAS BOYLE / 01/08/2010
2010-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19CERTNMCOMPANY NAME CHANGED ELMAR SERVICES (MIDDLE EAST) LIMITED CERTIFICATE ISSUED ON 19/04/10
2010-04-19RES15CHANGE OF NAME 13/04/2010
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06AP03SECRETARY APPOINTED CHRISTOPHER PAUL O'NEIL
2009-08-03363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-03190LOCATION OF DEBENTURE REGISTER
2009-08-03353LOCATION OF REGISTER OF MEMBERS
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-03-16288bDIRECTOR RESIGNED
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: C/O TUBOSCOPE VETCO (U.K.) LIMITED, BADENTOY AVENUE BADENTOY PARK, PORTLETHEN ABERDEEN AB12 4YB
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED
2005-08-26288cSECRETARY'S PARTICULARS CHANGED
2005-08-26363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-10-07244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-10363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOV ELMAR (MIDDLE EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOV ELMAR (MIDDLE EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1995-05-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NOV ELMAR (MIDDLE EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOV ELMAR (MIDDLE EAST) LIMITED
Trademarks
We have not found any records of NOV ELMAR (MIDDLE EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOV ELMAR (MIDDLE EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as NOV ELMAR (MIDDLE EAST) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NOV ELMAR (MIDDLE EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOV ELMAR (MIDDLE EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOV ELMAR (MIDDLE EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.